COFORGE DPA UK LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Termination of appointment of Kishore Krishnan as a director on 2024-03-10

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Notification of a person with significant control statement

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

17/05/2317 May 2023 Cessation of Jean Eric Salata Rothleder as a person with significant control on 2022-10-14

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2221 October 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

10/05/2210 May 2022 Notification of Jean Eric Salata Rothleder as a person with significant control on 2019-08-09

View Document

09/05/229 May 2022 Director's details changed for Mr Madan Mohan on 2021-09-28

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ARVIND THAKUR

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR MADAN MOHAN

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR VIJAY MADDURI

View Document

29/05/1829 May 2018 NOTIFICATION OF PSC STATEMENT ON 25/05/2017

View Document

29/05/1829 May 2018 CESSATION OF VIJAY MADDURI AS A PSC

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUDHIR CHATURVEDI

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ARVIND THAKUR

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUNBIR SINGH SOIN / 15/02/2016

View Document

18/01/1618 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ARUNBIR SINGH SOIN

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR SUDHIR CHATURVEDI

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR VENKATA DARAPUREDDY

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY SHALINI DEENDAYAL

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/03/147 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAHESH AGRAWAL

View Document

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA DARAPUREDDY / 27/02/2013

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR VENKATA DARAPUREDDY

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM FIRST FLOOR, ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR GOWRI PATI

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHALINI DEENDAYAL / 25/02/2010

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GOWRI SHANKAR PATI / 25/02/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR AGRAWAL / 25/02/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY MADDURI / 25/02/2010

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED INCESS CONSULTING (UK) LTD CERTIFICATE ISSUED ON 12/05/10

View Document

26/04/1026 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAKETHNATH UPPULURI VENKATA

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR CHANDRA SHEKHAR CHIKKI REDDY

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH KUMAR AGRAWAL / 25/02/2009

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company